Lucid Images Limited was launched on 11 Jun 1979 and issued a business number of 9429040045634. The registered LTD company has been managed by 5 directors: Anthony Wornall Kellaway - an active director whose contract started on 01 Aug 1985,
Mark Antony Strange - an inactive director whose contract started on 22 Apr 1988 and was terminated on 19 Dec 2019,
Christopher Okeby - an inactive director whose contract started on 20 Jul 1989 and was terminated on 17 Oct 2001,
Michael Roth - an inactive director whose contract started on 22 Apr 1988 and was terminated on 20 Jul 1989,
Bronwyn Lorraine Reid - an inactive director whose contract started on 01 Aug 1985 and was terminated on 22 Apr 1988.
As stated in the BizDb information (last updated on 01 Apr 2024), this company registered 5 addresess: 1 Karekare Road, Raumati South, Paraparaumu, 5032 (registered address),
1 Karekare Road, Raumati South, Paraparaumu, 5032 (physical address),
1 Karekare Road, Raumati South, Paraparaumu, 5032 (service address),
1 Karekare Road, Raumati South, Paraparaumu, 5032 (office address) among others.
Until 21 Oct 2022, Lucid Images Limited had been using 89 The Esplanade, Raumati South, Paraparaumu as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Strange, Mark (an individual) located at Wadestown, Wellington postcode 6012.
The second group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Kellaway, Anthony Wornall - located at Raumati South, Paraparaumu.
The 3rd share allotment (33 shares, 33%) belongs to 1 entity, namely:
Okeby, Chris, located at Thorndon, Wellington (an individual). Lucid Images Limited is classified as "Film and video production" (business classification J551110).
Other active addresses
Address #4: 1 Karekare Road, Raumati South, Paraparaumu, 5032 New Zealand
Shareregister & other (Address For Share Register) & records & office & delivery address used from 13 Oct 2022
Address #5: 1 Karekare Road, Raumati South, Paraparaumu, 5032 New Zealand
Registered & physical & service address used from 21 Oct 2022
Principal place of activity
1 Karekare Road, Raumati South, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 89 The Esplanade, Raumati South, Paraparaumu, 5032 New Zealand
Registered & physical address used from 21 Oct 2019 to 21 Oct 2022
Address #2: 307 Marine Drive, York Bay, Lower Hutt, 5013 New Zealand
Registered & physical address used from 07 Nov 2005 to 21 Oct 2019
Address #3: 7 Riverglade Lane, Rd5 Matakana Warkworth
Physical & registered address used from 07 Oct 2004 to 07 Nov 2005
Address #4: 41 Ohiro Road, Wellington
Registered address used from 01 Oct 2003 to 07 Oct 2004
Address #5: 30 Courtenay Place, Wellington
Registered address used from 05 Oct 2001 to 01 Oct 2003
Address #6: 41 Ohiro Road, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #7: 130 Ashton Fitchett Drive, Wellington
Physical address used from 01 Jul 1997 to 07 Oct 2004
Address #8: 30 Courtenay Place, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Strange, Mark |
Wadestown Wellington 6012 New Zealand |
22 Sep 2020 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Kellaway, Anthony Wornall |
Raumati South Paraparaumu 5032 New Zealand |
11 Jun 1979 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Okeby, Chris |
Thorndon Wellington 6011 New Zealand |
11 Jun 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Strange, Mark |
Wellington 6012 New Zealand |
11 Jun 1979 - 19 Dec 2019 |
Anthony Wornall Kellaway - Director
Appointment date: 01 Aug 1985
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 13 Oct 2022
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 16 Jun 2019
Address: York Bay, Lower Hutt, 5013 New Zealand
Address used since 26 Oct 2009
Mark Antony Strange - Director (Inactive)
Appointment date: 22 Apr 1988
Termination date: 19 Dec 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 22 Oct 2015
Christopher Okeby - Director (Inactive)
Appointment date: 20 Jul 1989
Termination date: 17 Oct 2001
Address: Thorndon, Wellington,
Address used since 20 Jul 1989
Michael Roth - Director (Inactive)
Appointment date: 22 Apr 1988
Termination date: 20 Jul 1989
Address: Wellington,
Address used since 22 Apr 1988
Bronwyn Lorraine Reid - Director (Inactive)
Appointment date: 01 Aug 1985
Termination date: 22 Apr 1988
Address: Chester Road, R.d.1, Carterton,
Address used since 01 Aug 1985
Karin Kos Limited
4 Taungata Road
Iris Communications Limited
4 Taungata Road
Jcb Tax And Accounting Limited
4 Taungata Road
Good Tucker Group Limited
8 Taungata Road
Open Market Operations Limited
21 Waitohu Road
Medical Matters Limited
7 Taungata Road
Atypical Limited
105 Muritai Road Eastbourne
Baraka Production Limited
5 Karaka St
Highbury Media Limited
3 Waerenga Road
Pacific Screen Limited
5 Gill Road
Prue Langbein Audio Limited
33 Moana Road
Stuffed Goose Company Limited
34-42 Seaview Road